SHEER LUXURY HOMES (LONG MELFORD) LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW9 8BJ

Company number 10058762
Status Active
Incorporation Date 11 March 2016
Company Type Private Limited Company
Address 111 THE BON MARCHE CENTRE, 241-251 FERNDALE ROAD, LONDON, ENGLAND, SW9 8BJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seven events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Appointment of Mrs Janice Hood as a director on 8 December 2016; Appointment of Mr Bernard Kenneth Hood as a director on 8 December 2016. The most likely internet sites of SHEER LUXURY HOMES (LONG MELFORD) LIMITED are www.sheerluxuryhomeslongmelford.co.uk, and www.sheer-luxury-homes-long-melford.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and seven months. Sheer Luxury Homes Long Melford Limited is a Private Limited Company. The company registration number is 10058762. Sheer Luxury Homes Long Melford Limited has been working since 11 March 2016. The present status of the company is Active. The registered address of Sheer Luxury Homes Long Melford Limited is 111 The Bon Marche Centre 241 251 Ferndale Road London England Sw9 8bj. . DOE, Sophie Helen is a Secretary of the company. DOE, Sophie Helen is a Director of the company. GOODWIN, Andrew Cameron is a Director of the company. HOOD, Bernard Kenneth is a Director of the company. HOOD, Christopher Michael is a Director of the company. HOOD, James Bernard Jack is a Director of the company. HOOD, Janice is a Director of the company. MANSI, Kathryn Jane is a Director of the company. Director WELLER, Alexander has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DOE, Sophie Helen
Appointed Date: 11 March 2016

Director
DOE, Sophie Helen
Appointed Date: 11 March 2016
47 years old

Director
GOODWIN, Andrew Cameron
Appointed Date: 11 March 2016
52 years old

Director
HOOD, Bernard Kenneth
Appointed Date: 08 December 2016
99 years old

Director
HOOD, Christopher Michael
Appointed Date: 11 March 2016
77 years old

Director
HOOD, James Bernard Jack
Appointed Date: 11 March 2016
41 years old

Director
HOOD, Janice
Appointed Date: 08 December 2016
72 years old

Director
MANSI, Kathryn Jane
Appointed Date: 11 March 2016
37 years old

Resigned Directors

Director
WELLER, Alexander
Resigned: 19 October 2016
Appointed Date: 11 March 2016
51 years old

Persons With Significant Control

Sheer Luxury Homes Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHEER LUXURY HOMES (LONG MELFORD) LIMITED Events

17 Mar 2017
Confirmation statement made on 10 March 2017 with updates
08 Dec 2016
Appointment of Mrs Janice Hood as a director on 8 December 2016
08 Dec 2016
Appointment of Mr Bernard Kenneth Hood as a director on 8 December 2016
20 Oct 2016
Termination of appointment of Alexander Weller as a director on 19 October 2016
19 Oct 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
14 Jul 2016
Registered office address changed from 202 Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ England to 111 the Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ on 14 July 2016
11 Mar 2016
Incorporation
Statement of capital on 2016-03-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted